Company NameHead Retail Limited
DirectorsDeborah Head and Julian Charles Head
Company StatusActive
Company Number05663110
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 3 months ago)
Previous NameMagic Locations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDeborah Head
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address46 Langham Road
Teddington
Middlesex
TW11 9HQ
Director NameJulian Charles Head
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address46 Langham Road
Teddington
Middx
TW11 9HQ
Secretary NameDeborah Head
NationalityBritish
StatusCurrent
Appointed15 February 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address46 Langham Road
Teddington
Middlesex
TW11 9HQ
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed28 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered AddressUnit 2 Beverley Court
26 Elmtree Road
Teddington
TW11 8ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Deborah Louise Head
50.00%
Ordinary
50 at £1Julian Charles Head
50.00%
Ordinary

Financials

Year2014
Net Worth£801,502
Cash£914,112
Current Liabilities£118,886

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

25 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
21 September 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
1 July 2020Registered office address changed from Elfin House 1a Elfin Grove Teddington Middlesex TW11 8rd United Kingdom to Unit 2 Beverley Court 26 Elmtree Road Teddington TW11 8st on 1 July 2020 (1 page)
25 February 2020Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Elfin House 1a Elfin Grove Teddington Middlesex TW11 8rd on 25 February 2020 (1 page)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 17 December 2012 (1 page)
12 June 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 12 June 2012 (1 page)
12 June 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 12 June 2012 (1 page)
19 January 2012Annual return made up to 28 December 2011 (5 pages)
19 January 2012Annual return made up to 28 December 2011 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2011Amended accounts made up to 31 March 2010 (5 pages)
2 March 2011Amended accounts made up to 31 March 2010 (5 pages)
2 March 2011Amended accounts made up to 31 March 2009 (5 pages)
2 March 2011Amended accounts made up to 31 March 2009 (5 pages)
4 February 2011Annual return made up to 28 December 2010 (5 pages)
4 February 2011Annual return made up to 28 December 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2009Return made up to 28/12/08; full list of members (4 pages)
3 February 2009Return made up to 28/12/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 28/12/07; no change of members (7 pages)
22 April 2008Return made up to 28/12/07; no change of members (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Return made up to 28/12/06; full list of members (7 pages)
5 February 2007Return made up to 28/12/06; full list of members (7 pages)
29 March 2006Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
10 March 2006New director appointed (1 page)
10 March 2006New secretary appointed;new director appointed (1 page)
10 March 2006New director appointed (1 page)
10 March 2006New secretary appointed;new director appointed (1 page)
28 February 2006Company name changed magic locations LIMITED\certificate issued on 28/02/06 (2 pages)
28 February 2006Company name changed magic locations LIMITED\certificate issued on 28/02/06 (2 pages)
28 December 2005Incorporation (20 pages)
28 December 2005Incorporation (20 pages)