Company NameSilk Trends Limited
DirectorIngrid Elaine Farrell
Company StatusActive
Company Number06055846
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Ingrid Elaine Farrell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Chingford Mount Road
Chingford
London
E4 8JR
Director NameMiss Dionne Patricia Condor-Farrell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Chingford Mount Road
Chingford
London
E4 8JR
Secretary NameDionne Patricia Condor-Farrell
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address202 Chingford Mount Road
Chingford
London
E4 8JR
Director NameMarriott Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence AddressHuttons Buildings
146 West Street
Sheffield
S1 4ES
Secretary NameMarriott Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence AddressHuttons Buildings
146 West Street
Sheffield
S1 4ES

Contact

Websiteafrohairsalon.co.uk
Telephone020 85298000
Telephone regionLondon

Location

Registered Address202 Chingford Mount Road
Chingford
London
E4 8JR
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London

Shareholders

1 at £1Miss Dionne Patricia Condor-farrell
50.00%
Ordinary
1 at £1Miss Ingrid Elaine Farrell
50.00%
Ordinary

Financials

Year2014
Net Worth£5,509
Cash£19,732
Current Liabilities£9,287

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

2 February 2007Delivered on: 8 February 2007
Persons entitled: Quiltaire Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over interest in the deposit account and all monies withdrawn.
Outstanding

Filing History

19 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
31 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
22 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
4 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
26 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
9 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
30 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
26 September 2019Termination of appointment of Dionne Patricia Condor-Farrell as a secretary on 16 September 2019 (2 pages)
25 September 2019Termination of appointment of Dionne Patricia Condor-Farrell as a director on 16 September 2019 (1 page)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Director's details changed for Dionne Patricia Condor-Farrell on 4 February 2015 (2 pages)
13 February 2015Director's details changed for Dionne Patricia Condor-Farrell on 4 February 2015 (2 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Director's details changed for Dionne Patricia Condor-Farrell on 4 February 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 June 2013Director's details changed for Dionne Patricia Condor-Farrell on 5 June 2013 (2 pages)
27 June 2013Registered office address changed from 40 Smithy Wood Crescent Woodseats Sheffield S8 0NT on 27 June 2013 (1 page)
27 June 2013Director's details changed for Dionne Patricia Condor-Farrell on 5 June 2013 (2 pages)
27 June 2013Director's details changed for Dionne Patricia Condor-Farrell on 5 June 2013 (2 pages)
27 June 2013Registered office address changed from 40 Smithy Wood Crescent Woodseats Sheffield S8 0NT on 27 June 2013 (1 page)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 October 2009Secretary's details changed for Dionne Patricia Condor Farrell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Dionne Patricia Condor Farrell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Dionne Patricia Condor Farrell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Dionne Patricia Condor Farrell on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Dionne Patricia Condor Farrell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Dionne Patricia Condor Farrell on 1 October 2009 (1 page)
12 October 2009Director's details changed for Ingrid Elaine Farrell on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Ingrid Elaine Farrell on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Ingrid Elaine Farrell on 1 October 2009 (2 pages)
11 February 2009Return made up to 17/01/09; full list of members (4 pages)
11 February 2009Return made up to 17/01/09; full list of members (4 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Location of register of members (1 page)
17 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
8 February 2008Location of register of members (1 page)
8 February 2008Return made up to 17/01/08; full list of members (2 pages)
8 February 2008Location of register of members (1 page)
8 February 2008Return made up to 17/01/08; full list of members (2 pages)
21 May 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
21 May 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 13 - 15 paradise square sheffield south yorkshire S1 2DE (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
14 February 2007Registered office changed on 14/02/07 from: 13 - 15 paradise square sheffield south yorkshire S1 2DE (1 page)
14 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
14 February 2007Ad 17/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2007Ad 17/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
17 January 2007Incorporation (12 pages)
17 January 2007Incorporation (12 pages)