Company NameFlair With Pride Limited
DirectorsPriti Thakerar and Atul Natwarlal Thakerar
Company StatusActive
Company Number05475834
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Priti Thakerar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2005(3 months after company formation)
Appointment Duration18 years, 7 months
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address20 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4BH
Secretary NameMr Atul Natwarlal Thakerar
NationalityBritish
StatusCurrent
Appointed11 September 2005(3 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4BH
Director NameMr Atul Natwarlal Thakerar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(6 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressFairfield Oxhey Lane
Hatch End
Pinner
Middlesex
HA5 4AN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 84281138
Telephone regionLondon

Location

Registered AddressFairfield Oxhey Lane
Hatch End
Pinner
Middlesex
HA5 4AN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Atul Thakerar
50.00%
Ordinary
2 at £1Mrs Priti Thakerar
50.00%
Ordinary

Financials

Year2014
Net Worth£3,510
Cash£36,484
Current Liabilities£102,010

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

8 October 2023Secretary's details changed for Mr Atul Natwarlal Thakerar on 8 October 2023 (1 page)
8 October 2023Director's details changed for Mrs Priti Thakerar on 8 October 2023 (2 pages)
26 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 30 March 2022 (8 pages)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 30 March 2021 (8 pages)
10 January 2022Registered office address changed from 20 Rowlands Avenue Hatch End Pinner Middlesex HA5 4BH to Fairfield Oxhey Lane Hatch End Pinner Middlesex HA5 4AN on 10 January 2022 (1 page)
29 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 30 March 2020 (8 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
28 December 2019Unaudited abridged accounts made up to 30 March 2019 (8 pages)
26 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
29 December 2018Unaudited abridged accounts made up to 30 March 2018 (8 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 30 March 2017 (8 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 30 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 30 March 2016 (8 pages)
8 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4
(6 pages)
8 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4
(6 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
27 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(4 pages)
27 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(4 pages)
27 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 March 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 March 2014 (8 pages)
10 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(4 pages)
10 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(4 pages)
10 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(4 pages)
30 December 2013Total exemption small company accounts made up to 30 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 30 March 2013 (8 pages)
8 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 30 March 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 30 March 2012 (8 pages)
19 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
10 February 2012Appointment of Mr Atul Natwarlal Thakerar as a director (2 pages)
10 February 2012Appointment of Mr Atul Natwarlal Thakerar as a director (2 pages)
30 December 2011Total exemption small company accounts made up to 30 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 30 March 2011 (6 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 March 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 March 2010 (6 pages)
31 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
31 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Priti Thakerar on 8 June 2010 (2 pages)
21 June 2010Director's details changed for Priti Thakerar on 8 June 2010 (2 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Priti Thakerar on 8 June 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 08/06/09; full list of members (3 pages)
16 June 2009Return made up to 08/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 August 2008Return made up to 08/06/08; full list of members (3 pages)
12 August 2008Return made up to 08/06/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007Return made up to 08/06/07; full list of members (2 pages)
28 June 2007Return made up to 08/06/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 July 2006Return made up to 08/06/06; full list of members (6 pages)
11 July 2006Return made up to 08/06/06; full list of members (6 pages)
12 June 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
12 June 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
22 September 2005Registered office changed on 22/09/05 from: champsi voegt consulting carradine house 237 regents park road london N3 3LF (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Registered office changed on 22/09/05 from: champsi voegt consulting carradine house 237 regents park road london N3 3LF (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New director appointed (2 pages)
18 June 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
8 June 2005Incorporation (6 pages)
8 June 2005Incorporation (6 pages)