Company NameStripes Hair Limited
DirectorsRichard Manning and Robert Manning
Company StatusActive
Company Number05805881
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Richard Manning
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address83 Oakwood Park Road
London
N14 6QD
Director NameMr Robert Manning
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address35 The Ridgeway
London
N14 6NX
Director NameErnest Owen Manning
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address35 The Ridgeway
London
N14 6NX
Secretary NameErnest Owen Manning
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address35 The Ridgeway
London
N14 6NX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Richard Manning
50.00%
Ordinary
75 at £1Robert Manning
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,093
Cash£150
Current Liabilities£17,711

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

11 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
14 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
16 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
4 September 2018Termination of appointment of Ernest Owen Manning as a director on 10 August 2018 (1 page)
4 September 2018Termination of appointment of Ernest Owen Manning as a secretary on 10 August 2018 (1 page)
10 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 150
(6 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 150
(6 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 150
(6 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 150
(6 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 150
(6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 150
(6 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 150
(6 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 150
(6 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
6 June 2012Director's details changed for Ernest Owen Manning on 5 May 2011 (2 pages)
6 June 2012Director's details changed for Robert Manning on 5 May 2011 (2 pages)
6 June 2012Director's details changed for Ernest Owen Manning on 5 May 2011 (2 pages)
6 June 2012Director's details changed for Richard Manning on 5 May 2011 (2 pages)
6 June 2012Director's details changed for Richard Manning on 5 May 2011 (2 pages)
6 June 2012Director's details changed for Robert Manning on 5 May 2011 (2 pages)
6 June 2012Director's details changed for Richard Manning on 5 May 2011 (2 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
6 June 2012Director's details changed for Ernest Owen Manning on 5 May 2011 (2 pages)
6 June 2012Director's details changed for Robert Manning on 5 May 2011 (2 pages)
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (15 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (15 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (15 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (15 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (15 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (15 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 June 2009Return made up to 04/05/09; full list of members (10 pages)
2 June 2009Return made up to 04/05/09; full list of members (10 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 September 2008Return made up to 04/05/08; no change of members (7 pages)
24 September 2008Return made up to 04/05/08; no change of members (7 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 February 2008Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
2 February 2008Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
31 July 2007Return made up to 04/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2007Return made up to 04/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006Ad 04/05/06--------- £ si 149@1=149 £ ic 1/150 (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Ad 04/05/06--------- £ si 149@1=149 £ ic 1/150 (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
4 May 2006Incorporation (18 pages)
4 May 2006Incorporation (18 pages)