London
NW1 6LW
Director Name | Mr Colin John Coates |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Roseacre Close Emerson Park Hornchurch Essex RM11 3NJ |
Secretary Name | Mr Aidan Patrick Smyth |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charmay Blackberry Lane Lingfield Surrey RH7 6NG |
Director Name | Miss Jemima Slade |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 December 2015) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | Flat 4 104 Lisson Grove London NW1 6LW |
Director Name | Gwenneth Slade |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2019) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 104 Lisson Grove London NW1 6LW |
Director Name | Miss Charlotte Slade |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 April 2020) |
Role | Trainee Hairdresser |
Country of Residence | England |
Correspondence Address | Flat 4 104 Lisson Grove London NW1 6LW |
Secretary Name | Miss Charlotte Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 12 months (resigned 29 April 2020) |
Role | Trainee Hairdresser |
Country of Residence | England |
Correspondence Address | Flat 4 104 Lisson Grove London NW1 6LW |
Telephone | 020 72248678 |
---|---|
Telephone region | London |
Registered Address | Flat 4 104 Lisson Grove London NW1 6LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
34 at £1 | Miss Charlotte Slade 34.00% Ordinary A |
---|---|
33 at £1 | Miss Jemima Slade 33.00% Ordinary B |
33 at £1 | Mrs Gwenneth Slade 33.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£2,167 |
Cash | £416 |
Current Liabilities | £5,730 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
15 December 2020 | Termination of appointment of Charlotte Slade as a director on 1 April 2020 (1 page) |
12 May 2020 | Registered office address changed from 99a Bell Street London NW1 6TL to Flat 4 104 Lisson Grove London NW1 6LW on 12 May 2020 (1 page) |
12 May 2020 | Appointment of Miss Jemima Slade as a director on 29 April 2020 (2 pages) |
12 May 2020 | Termination of appointment of Charlotte Slade as a secretary on 29 April 2020 (1 page) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Gwenneth Slade as a director on 31 December 2019 (1 page) |
24 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
25 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
21 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 December 2015 | Termination of appointment of Jemima Slade as a director on 1 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Jemima Slade as a director on 1 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Jemima Slade as a director on 1 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Jemima Slade as a director on 1 December 2015 (1 page) |
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
20 January 2014 | Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 20 January 2014 (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 January 2011 | Director's details changed for Gwenneth Slade on 13 December 2010 (2 pages) |
25 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Director's details changed for Gwenneth Slade on 13 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from C/O Bentley Morgan Limited 12 Melcombe Place London NW1 6JJ on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from C/O Bentley Morgan Limited 12 Melcombe Place London NW1 6JJ on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from C/O Bentley Morgan Limited 12 Melcombe Place London NW1 6JJ on 9 December 2010 (2 pages) |
19 April 2010 | Annual return made up to 13 December 2009 (15 pages) |
19 April 2010 | Annual return made up to 13 December 2009 (15 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 February 2010 | Registered office address changed from Bentley Morgan 338 Euston Road London NW1 3BT on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Bentley Morgan 338 Euston Road London NW1 3BT on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Bentley Morgan 338 Euston Road London NW1 3BT on 8 February 2010 (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from shadwell house 65 lower green road rusthall tunbridge wells kent TN4 8TW (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from shadwell house 65 lower green road rusthall tunbridge wells kent TN4 8TW (1 page) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
9 January 2008 | Return made up to 13/12/07; full list of members (8 pages) |
9 January 2008 | Return made up to 13/12/07; full list of members (8 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
25 September 2007 | Accounting reference date shortened from 31/05/07 to 31/05/06 (1 page) |
25 September 2007 | Accounting reference date shortened from 31/05/07 to 31/05/06 (1 page) |
25 July 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
25 July 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
29 December 2006 | Return made up to 13/12/06; full list of members (7 pages) |
29 December 2006 | Return made up to 13/12/06; full list of members (7 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New secretary appointed;new director appointed (2 pages) |
1 June 2006 | Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New secretary appointed;new director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
15 May 2006 | Company name changed PHCO132 LIMITED\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Company name changed PHCO132 LIMITED\certificate issued on 15/05/06 (2 pages) |
13 December 2005 | Incorporation (7 pages) |
13 December 2005 | Incorporation (7 pages) |