Company NameG.D.S. Salon Limited
Company StatusActive
Company Number06162823
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ali Doner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(6 days after company formation)
Appointment Duration17 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Pennine Drive
London
NW2 1NX
Director NameMr Aykut Guney
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(6 days after company formation)
Appointment Duration17 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Pennine Drive
London
NW2 1PB
Secretary NameMr Ali Doner
NationalityBritish
StatusCurrent
Appointed21 March 2007(6 days after company formation)
Appointment Duration17 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Pennine Drive
London
NW2 1NX
Director NameMrs Ebru Alpak
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1113 Finchley Road
London
NW11 0QB
Director NameMrs Belgin Guney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1113 Finchley Road
London
NW11 0QB
Director NameMr Cafer Kalik
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address1113 Finchley Road
London
NW11 0QB
Director NameIsa Sabri Kocaman
Date of BirthJune 1974 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed21 March 2007(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressTop Flat
2 Ashbourne Avenue
London
NW11 0DR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1113 Finchley Road
London
NW11 0QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

50 at £1Ali Doner
25.00%
Ordinary
50 at £1Aykur Guney
25.00%
Ordinary
50 at £1Belgin Guney
25.00%
Ordinary
50 at £1Ebru Alpak
25.00%
Ordinary

Financials

Year2014
Net Worth£2,904
Cash£15,914
Current Liabilities£33,340

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

27 October 2015Delivered on: 3 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 March 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
27 November 2020Appointment of Mr Cafer Kalik as a director on 27 November 2020 (2 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200
(6 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200
(6 pages)
3 November 2015Registration of charge 061628230001, created on 27 October 2015 (18 pages)
3 November 2015Registration of charge 061628230001, created on 27 October 2015 (18 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 200
(6 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 200
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200
(6 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Appointment of Mrs Belgin Guney as a director (2 pages)
21 March 2013Appointment of Mrs Ebru Alpak as a director (2 pages)
21 March 2013Appointment of Mrs Belgin Guney as a director (2 pages)
21 March 2013Appointment of Mrs Ebru Alpak as a director (2 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 May 2010Director's details changed for Aykut Guney on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Aykut Guney on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Ali Doner on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Aykut Guney on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Ali Doner on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Ali Doner on 1 October 2009 (2 pages)
27 November 2009Termination of appointment of Isa Kocaman as a director (1 page)
27 November 2009Termination of appointment of Isa Kocaman as a director (1 page)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 May 2009Return made up to 15/03/09; full list of members (4 pages)
8 May 2009Return made up to 15/03/09; full list of members (4 pages)
17 March 2009Ad 30/04/08\gbp si 99@1=99\gbp ic 101/200\ (2 pages)
17 March 2009Ad 30/04/08\gbp si 99@1=99\gbp ic 101/200\ (2 pages)
30 April 2008Return made up to 15/03/08; full list of members (4 pages)
30 April 2008Return made up to 15/03/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 March 2007Ad 21/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Ad 21/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 2007Director resigned (1 page)
15 March 2007Incorporation (14 pages)
15 March 2007Incorporation (14 pages)