Company NameSundridge Barbers Limited
DirectorVassilakis Christodoulou
Company StatusActive
Company Number05497583
CategoryPrivate Limited Company
Incorporation Date3 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Vassilakis Christodoulou
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2005(same day as company formation)
RoleBarber
Country of ResidenceEngland
Correspondence Address98 Ravensbourne Avenue
Bromley
Kent
BR2 0AX
Secretary NameLouiza Christodoulou
NationalityBritish
StatusCurrent
Appointed03 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address98 Ravensbourne Avenue
Bromley
Kent
BR2 0AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressChristie & Co, Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£119,509
Cash£2,162
Current Liabilities£4,922

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

26 July 2023Secretary's details changed for Louiza Christodoulou on 25 July 2023 (1 page)
26 July 2023Director's details changed for Mr Vassilakis Christodoulou on 25 July 2023 (2 pages)
26 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
26 July 2023Registered office address changed from 98 Ravensbourne Avenue Bromley BR2 0AX England to Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 26 July 2023 (1 page)
26 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
31 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
31 July 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
19 June 2022Registered office address changed from Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England to 98 Ravensbourne Avenue Bromley BR2 0AX on 19 June 2022 (1 page)
17 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 July 2019 (4 pages)
15 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
10 October 2018Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 10 October 2018 (1 page)
7 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Director's details changed for Vassilakis Christodoulou on 3 July 2010 (2 pages)
30 July 2010Director's details changed for Vassilakis Christodoulou on 3 July 2010 (2 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Vassilakis Christodoulou on 3 July 2010 (2 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 July 2009Return made up to 03/07/09; full list of members (3 pages)
7 July 2009Return made up to 03/07/09; full list of members (3 pages)
4 June 2009Registered office changed on 04/06/2009 from 3 sundridge parade plaistow lane bromley kent BR1 4DT (1 page)
4 June 2009Registered office changed on 04/06/2009 from 3 sundridge parade plaistow lane bromley kent BR1 4DT (1 page)
11 May 2009Registered office changed on 11/05/2009 from 807 green lanes winchmore hill london N21 2SG (1 page)
11 May 2009Registered office changed on 11/05/2009 from 807 green lanes winchmore hill london N21 2SG (1 page)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 July 2008Return made up to 03/07/08; full list of members (3 pages)
10 July 2008Return made up to 03/07/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 August 2007Return made up to 03/07/07; full list of members (2 pages)
3 August 2007Return made up to 03/07/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
26 July 2006Return made up to 03/07/06; full list of members; amend (6 pages)
26 July 2006Return made up to 03/07/06; full list of members; amend (6 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 03/07/06; full list of members (2 pages)
18 July 2006Return made up to 03/07/06; full list of members (2 pages)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Ad 03/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Ad 03/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 807 green lanes winchmore hill london N21 2SG (1 page)
27 July 2005Registered office changed on 27/07/05 from: 807 green lanes winchmore hill london N21 2SG (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 July 2005£ nc 100/1000 03/07/05 (1 page)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 July 2005£ nc 100/1000 03/07/05 (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
3 July 2005Incorporation (9 pages)
3 July 2005Incorporation (9 pages)