London
SE16 3SG
Director Name | Ms Deirdre Wright |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Founder & Managing Dir |
Country of Residence | United Kingdom |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Enterprise Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2009) |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Website | thehairforce.co.uk |
---|---|
Telephone | 07 773222747 |
Telephone region | Mobile |
Registered Address | 89 Spa Road London SE16 3SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Deirdre Wright 50.00% Ordinary A |
---|---|
1 at £1 | Ziyad Georgis 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,274 |
Cash | £27,158 |
Current Liabilities | £25,794 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
11 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 December 2018 | Registered 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 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Deirdre Wright on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Deirdre Wright on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Ziyad Georgis on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Deirdre Wright on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Ziyad Georgis on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Ziyad Georgis on 1 October 2009 (2 pages) |
28 January 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
28 January 2010 | Resolutions
|
28 January 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
28 January 2010 | Resolutions
|
28 January 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Appointment terminated secretary enterprise administration LIMITED (1 page) |
14 May 2009 | Appointment terminated secretary enterprise administration LIMITED (1 page) |
26 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
5 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
25 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
7 March 2006 | Incorporation (13 pages) |
7 March 2006 | Incorporation (13 pages) |