Chingford
London
E4 8JR
Director Name | Miss Dionne Patricia Condor-Farrell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 202 Chingford Mount Road Chingford London E4 8JR |
Secretary Name | Dionne Patricia Condor-Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 202 Chingford Mount Road Chingford London E4 8JR |
Director Name | Marriott Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | Huttons Buildings 146 West Street Sheffield S1 4ES |
Secretary Name | Marriott Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | Huttons Buildings 146 West Street Sheffield S1 4ES |
Website | afrohairsalon.co.uk |
---|---|
Telephone | 020 85298000 |
Telephone region | London |
Registered Address | 202 Chingford Mount Road Chingford London E4 8JR |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
1 at £1 | Miss Dionne Patricia Condor-farrell 50.00% Ordinary |
---|---|
1 at £1 | Miss Ingrid Elaine Farrell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,509 |
Cash | £19,732 |
Current Liabilities | £9,287 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
2 February 2007 | Delivered 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 Particulars: First fixed charge over interest in the deposit account and all monies withdrawn.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 |
---|
19 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
31 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
22 February 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
4 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
26 November 2021 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page) |
9 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
30 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
26 September 2019 | Termination of appointment of Dionne Patricia Condor-Farrell as a secretary on 16 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Dionne Patricia Condor-Farrell as a director on 16 September 2019 (1 page) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
31 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Dionne Patricia Condor-Farrell on 4 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Dionne Patricia Condor-Farrell on 4 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Dionne Patricia Condor-Farrell on 4 February 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 June 2013 | Director's details changed for Dionne Patricia Condor-Farrell on 5 June 2013 (2 pages) |
27 June 2013 | Registered office address changed from 40 Smithy Wood Crescent Woodseats Sheffield S8 0NT on 27 June 2013 (1 page) |
27 June 2013 | Director's details changed for Dionne Patricia Condor-Farrell on 5 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Dionne Patricia Condor-Farrell on 5 June 2013 (2 pages) |
27 June 2013 | Registered office address changed from 40 Smithy Wood Crescent Woodseats Sheffield S8 0NT on 27 June 2013 (1 page) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 October 2009 | Secretary's details changed for Dionne Patricia Condor Farrell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Dionne Patricia Condor Farrell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Dionne Patricia Condor Farrell on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Dionne Patricia Condor Farrell on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Dionne Patricia Condor Farrell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Dionne Patricia Condor Farrell on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Ingrid Elaine Farrell on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ingrid Elaine Farrell on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ingrid Elaine Farrell on 1 October 2009 (2 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Location of register of members (1 page) |
17 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
21 May 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
21 May 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 13 - 15 paradise square sheffield south yorkshire S1 2DE (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 13 - 15 paradise square sheffield south yorkshire S1 2DE (1 page) |
14 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
14 February 2007 | Ad 17/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2007 | Ad 17/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Incorporation (12 pages) |
17 January 2007 | Incorporation (12 pages) |