Company NameReturn To Glory Limited
DirectorNatasha Dwyer
Company StatusActive
Company Number05515142
CategoryPrivate Limited Company
Incorporation Date21 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 NameNatasha Dwyer
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8 Giles Building Upper Hampstead Walk
London
NW3 1DE
Secretary NameDwyer Natasha
NationalityBritish
StatusCurrent
Appointed08 April 2008(2 years, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressFlat 8 Giles Building Upper Hampstead Walk
London
NW3 1DE
Director NameHelen Starr
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityTrinidadian
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleArts Director
Correspondence Address29 Glenmore Road
London
NW3 4BY
Secretary NameNatasha Dwyer
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Glenmore Road
London
NW3 4BY
Director NameMrs Melanie Lawn
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 14 December 2008)
RoleRec Consultant
Country of ResidenceEngland
Correspondence Address49 Simplemarsh Road
Addlestone
Surrey
KT15 1QW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameKapadia Stuart Secretaries (Corporation)
StatusResigned
Appointed16 January 2006(5 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2008)
Correspondence Address5 Underwood Street
London
N1 7LY

Contact

Websitewww.returntoglory.co.uk
Email address[email protected]
Telephone0845 3374933
Telephone regionUnknown

Location

Registered AddressFlat 8 Giles Building
Upper Hampstead Walk
London
NW3 1DE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2012
Net Worth-£87,945
Cash£61,341
Current Liabilities£167,886

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 30 September 2023 (8 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
27 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
20 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
23 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 September 2018Change of details for Natasha Dwyer as a person with significant control on 18 September 2018 (2 pages)
20 September 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
20 September 2018Director's details changed for Natasha Dwyer on 18 September 2018 (2 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 August 2016Director's details changed for Natasha Dwyer on 1 July 2016 (2 pages)
11 August 2016Secretary's details changed for Dwyer Natasha on 1 July 2016 (1 page)
11 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
11 August 2016Director's details changed for Natasha Dwyer on 1 July 2016 (2 pages)
11 August 2016Secretary's details changed for Dwyer Natasha on 1 July 2016 (1 page)
11 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 May 2016Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 672.18
(5 pages)
13 May 2016Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 672.18
(5 pages)
12 May 2016Statement of capital following an allotment of shares on 24 October 2014
  • GBP 476
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 24 October 2014
  • GBP 476
(3 pages)
20 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 476
(5 pages)
20 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 476
(5 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 476
(5 pages)
20 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 476
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 June 2014Registered office address changed from 25 Glenmore Road London NW3 4BY on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 25 Glenmore Road London NW3 4BY on 20 June 2014 (1 page)
10 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 476
(5 pages)
10 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 476
(5 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 September 2010Director's details changed for Natasha Dwyer on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Natasha Dwyer on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Natasha Dwyer on 1 October 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 September 2009Return made up to 21/07/09; full list of members (6 pages)
17 September 2009Return made up to 21/07/09; full list of members (6 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 December 2008Appointment terminated director melanie lawn (1 page)
23 December 2008Appointment terminated director melanie lawn (1 page)
31 October 2008Return made up to 21/07/08; full list of members (6 pages)
31 October 2008Return made up to 21/07/08; full list of members (6 pages)
29 October 2008Ad 27/10/08\gbp si [email protected]=100\gbp ic 100/200\ (3 pages)
29 October 2008Ad 27/10/08\gbp si [email protected]=100\gbp ic 100/200\ (3 pages)
26 August 2008Appointment terminated secretary kapadia stuart secretaries (1 page)
26 August 2008Secretary appointed dwyer natasha (2 pages)
26 August 2008Secretary appointed dwyer natasha (2 pages)
26 August 2008Appointment terminated secretary kapadia stuart secretaries (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 April 2008Registered office changed on 11/04/2008 from 5 underwood street london N1 7LY (1 page)
11 April 2008Registered office changed on 11/04/2008 from 5 underwood street london N1 7LY (1 page)
11 March 2008Ad 18/12/07\gbp si [email protected]=141\gbp ic 100/241\ (3 pages)
11 March 2008Ad 18/12/07\gbp si [email protected]=141\gbp ic 100/241\ (3 pages)
5 March 2008Return made up to 21/07/07; full list of members (6 pages)
5 March 2008Return made up to 21/07/07; full list of members (6 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 December 2007Memorandum and Articles of Association (11 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Ad 18/12/07--------- £ si [email protected]=141 £ ic 235/376 (3 pages)
27 December 2007Memorandum and Articles of Association (11 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Ad 18/12/07--------- £ si [email protected]=141 £ ic 235/376 (3 pages)
17 October 2007Ad 06/09/07--------- £ si [email protected]=135 £ ic 100/235 (2 pages)
17 October 2007Ad 06/09/07--------- £ si [email protected]=135 £ ic 100/235 (2 pages)
31 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
31 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
29 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 February 2006S-div 07/02/06 (1 page)
22 February 2006S-div 07/02/06 (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
8 September 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
8 September 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
16 August 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New director appointed (2 pages)
21 July 2005Incorporation (19 pages)
21 July 2005Incorporation (19 pages)