Company NameBallo's Hair & Beauty Limited
DirectorJames Mohamed Kanaan-Omar
Company StatusActive
Company Number05940280
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Mohamed Kanaan-Omar
Date of BirthMay 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleStudent
Country of ResidenceEngland
Correspondence Address371 Station Road
Harrow
HA1 2AW
Director NameMr Bilal Kanaan Omar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address108 Harrow View
Harrow
Middlesex
HA1 4TF
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameGhada Omar
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleHousewife
Correspondence Address108 Harrow View
Harrow
Middlesex
HA1 4TF
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressScottish Provident House 1st Floor
76-80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bilal Kanaan Omar
100.00%
Ordinary

Financials

Year2014
Net Worth-£131,851
Current Liabilities£220,212

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
30 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
23 January 2019Appointment of Mr James Mohamed Kanaan-Omar as a director on 18 January 2019 (2 pages)
23 January 2019Termination of appointment of Ghada Omar as a secretary on 18 January 2019 (1 page)
23 January 2019Termination of appointment of Bilal Kanaan Omar as a director on 18 January 2019 (1 page)
23 January 2019Cessation of Bilal Kanaan Omar as a person with significant control on 18 January 2019 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
23 January 2019Notification of James Mohamed Kanaan-Omar as a person with significant control on 18 January 2019 (2 pages)
31 October 2018Micro company accounts made up to 30 September 2017 (6 pages)
19 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
22 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
1 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Bilal Kanaan Omar on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Bilal Kanaan Omar on 19 September 2010 (2 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
8 October 2008Return made up to 19/09/08; full list of members (3 pages)
8 October 2008Return made up to 19/09/08; full list of members (3 pages)
28 May 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
28 May 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
12 October 2007Return made up to 19/09/07; full list of members (2 pages)
12 October 2007Return made up to 19/09/07; full list of members (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Registered office changed on 26/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
19 September 2006Incorporation (14 pages)
19 September 2006Incorporation (14 pages)