Company NameHairforce UK Limited
DirectorsZiyad Georgis and Deirdre Wright
Company StatusActive
Company Number05733643
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameZiyad Georgis
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(2 months, 4 weeks after company formation)
Appointment Duration17 years, 10 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameMs Deirdre Wright
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(2 months, 4 weeks after company formation)
Appointment Duration17 years, 10 months
RoleFounder & Managing Dir
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameEnterprise Administration Limited (Corporation)
StatusResigned
Appointed05 June 2006(2 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2009)
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR

Contact

Websitethehairforce.co.uk
Telephone07 773222747
Telephone regionMobile

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Deirdre Wright
50.00%
Ordinary A
1 at £1Ziyad Georgis
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,274
Cash£27,158
Current Liabilities£25,794

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
7 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 December 2018Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 5 December 2018 (1 page)
21 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
3 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Deirdre Wright on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Deirdre Wright on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ziyad Georgis on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Deirdre Wright on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ziyad Georgis on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ziyad Georgis on 1 October 2009 (2 pages)
28 January 2010Statement of capital following an allotment of shares on 1 July 2009
  • GBP 2
(2 pages)
28 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
28 January 2010Statement of capital following an allotment of shares on 1 July 2009
  • GBP 2
(2 pages)
28 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
28 January 2010Statement of capital following an allotment of shares on 1 July 2009
  • GBP 2
(2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Appointment terminated secretary enterprise administration LIMITED (1 page)
14 May 2009Appointment terminated secretary enterprise administration LIMITED (1 page)
26 March 2009Return made up to 07/03/09; full list of members (3 pages)
26 March 2009Return made up to 07/03/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 April 2008Return made up to 07/03/08; full list of members (3 pages)
5 April 2008Return made up to 07/03/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 May 2007Return made up to 07/03/07; full list of members (2 pages)
25 May 2007Return made up to 07/03/07; full list of members (2 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
19 June 2006Registered office changed on 19/06/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
7 March 2006Incorporation (13 pages)
7 March 2006Incorporation (13 pages)