Haymarket
London
WC2H 7DQ
Secretary Name | Mrs Sandra Anne Maude Harte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Julie Edinborough |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Butlers Cottage Grantham Road Whatton In The Vale Nottinghamshire NG13 9EW |
Director Name | Robert Michael Tatarczuk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 328 Linen Hall 162-168 Regent Street London W1B 5TE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | tommygunshaircare.com |
---|
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10k at £1 | Robert Michael Tatarczuk 26.67% Ordinary A |
---|---|
10k at £1 | Sandra Anne Maude Harte 26.67% Ordinary A |
6.9k at £1 | Robert Michael Tatarczuk 18.33% Ordinary B |
6.9k at £1 | Sandra Anne Maude Harte 18.33% Ordinary B |
3.8k at £1 | Steven Ross 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £45,665 |
Cash | £22,034 |
Current Liabilities | £62,933 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 September 2009 | Delivered on: 30 September 2009 Satisfied on: 23 June 2015 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
---|---|
30 January 2009 | Delivered on: 4 February 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts all associated rights security assets security interest see image for full details. Outstanding |
9 October 2007 | Delivered on: 10 October 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2019 | Application to strike the company off the register (4 pages) |
19 December 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
6 September 2018 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
20 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
21 August 2017 | Notification of Sandra Anne Maude Harte as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Sandra Anne Maude Harte as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
3 July 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
3 July 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Purchase of own shares. (3 pages) |
19 June 2017 | Purchase of own shares. (3 pages) |
19 June 2017 | Resolutions
|
15 June 2017 | Registered office address changed from Suite 328 Linen Hall 162-168 Regent Street London W1B 5TE to 10 Orange Street Haymarket London WC2H 7DQ on 15 June 2017 (1 page) |
15 June 2017 | Director's details changed for Mrs Sandra Anne Maude Harte on 15 June 2017 (2 pages) |
15 June 2017 | Secretary's details changed for Mrs Sandra Anne Maude Harte on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from Suite 328 Linen Hall 162-168 Regent Street London W1B 5TE to 10 Orange Street Haymarket London WC2H 7DQ on 15 June 2017 (1 page) |
15 June 2017 | Director's details changed for Mrs Sandra Anne Maude Harte on 15 June 2017 (2 pages) |
15 June 2017 | Secretary's details changed for Mrs Sandra Anne Maude Harte on 15 June 2017 (1 page) |
20 April 2017 | Termination of appointment of Robert Michael Tatarczuk as a director on 31 March 2017 (1 page) |
20 April 2017 | Termination of appointment of Robert Michael Tatarczuk as a director on 31 March 2017 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
5 May 2016 | Satisfaction of charge 1 in full (1 page) |
5 May 2016 | Satisfaction of charge 2 in full (1 page) |
5 May 2016 | Satisfaction of charge 1 in full (1 page) |
5 May 2016 | Satisfaction of charge 2 in full (1 page) |
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
23 June 2015 | Satisfaction of charge 3 in full (2 pages) |
23 June 2015 | Satisfaction of charge 3 in full (2 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 September 2014 | Director's details changed for Robert Michael Tatarczuk on 4 December 2013 (2 pages) |
5 September 2014 | Director's details changed for Robert Michael Tatarczuk on 4 December 2013 (2 pages) |
5 September 2014 | Director's details changed for Robert Michael Tatarczuk on 4 December 2013 (2 pages) |
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 January 2012 | Change of share class name or designation (2 pages) |
16 January 2012 | Change of share class name or designation (2 pages) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Sandra Anne Maude Harte on 7 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Sandra Anne Maude Harte on 7 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Sandra Anne Maude Harte on 7 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Sandra Anne Maude Harte on 7 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Sandra Anne Maude Harte on 7 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Robert Michael Tatarczuk on 7 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Robert Michael Tatarczuk on 7 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Robert Michael Tatarczuk on 7 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Sandra Anne Maude Harte on 7 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from Linen Hall Suite 409 162 - 168 Regent Street London W1B 5TE on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from Linen Hall Suite 409 162 - 168 Regent Street London W1B 5TE on 11 August 2010 (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Director's details changed for Robert Michael Tatarczuk on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robert Michael Tatarczuk on 10 March 2010 (2 pages) |
25 November 2009 | Dup form 288B for julie edinborough (1 page) |
25 November 2009 | Dup form 288B for julie edinborough (1 page) |
18 November 2009 | Termination of appointment of Julie Edinborough as a director (1 page) |
18 November 2009 | Termination of appointment of Julie Edinborough as a director (1 page) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 33, charlotte street london W1T 1RR (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 33, charlotte street london W1T 1RR (1 page) |
3 September 2008 | Return made up to 08/08/08; full list of members (5 pages) |
3 September 2008 | Return made up to 08/08/08; full list of members (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Ad 18/09/06--------- £ si 29999@1=29999 £ si 7500@1=7500 (2 pages) |
24 September 2007 | Nc inc already adjusted 18/09/06 (2 pages) |
24 September 2007 | Ad 18/09/06--------- £ si 29999@1=29999 £ si 7500@1=7500 (2 pages) |
24 September 2007 | Nc inc already adjusted 18/09/06 (2 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
30 August 2007 | Director's particulars changed (1 page) |
15 June 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
15 June 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 16A sunderland avenue maida vale london W9 2HQ (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 16A sunderland avenue maida vale london W9 2HQ (1 page) |
1 September 2006 | New secretary appointed;new director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed;new director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
8 August 2006 | Incorporation (12 pages) |
8 August 2006 | Incorporation (12 pages) |