Company NameGlow Unisex Hair Ltd
DirectorAndroulla Carrington
Company StatusActive
Company Number06187877
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Previous NameVennertone Ltd

Business Activity

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

Directors

Director NameMrs Androulla Carrington
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(5 days after company formation)
Appointment Duration17 years, 1 month
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address177 Syon Lane
Isleworth
Middlesex
TW7 5PU
Secretary NameMrs Lucy Colman
NationalityBritish
StatusCurrent
Appointed01 April 2007(5 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address177 Syon Lane
Isleworth
Middlesex
TW7 5PU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 85605508
Telephone regionLondon

Location

Registered Address20c St. Johns Road
Isleworth
Middlesex
TW7 6NW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

100 at £1Androulla Carrington
100.00%
Ordinary

Financials

Year2014
Net Worth£31,167
Cash£7,027
Current Liabilities£2,150

Accounts

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

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
7 April 2018Secretary's details changed for Lucy Carrington on 10 June 2012 (1 page)
6 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
3 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(4 pages)
4 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(4 pages)
18 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Androulla Carrington on 15 January 2010 (2 pages)
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Androulla Carrington on 15 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 May 2009Return made up to 27/03/09; full list of members (3 pages)
7 May 2009Return made up to 27/03/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from 155A west green road london N15 5EA (1 page)
7 May 2009Registered office changed on 07/05/2009 from 155A west green road london N15 5EA (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 September 2008Return made up to 27/03/08; full list of members (3 pages)
8 September 2008Return made up to 27/03/08; full list of members (3 pages)
15 July 2007New secretary appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New secretary appointed (2 pages)
15 July 2007New director appointed (2 pages)
12 July 2007Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
12 July 2007Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New director appointed (1 page)
6 July 2007Company name changed vennertone LTD\certificate issued on 06/07/07 (2 pages)
6 July 2007Company name changed vennertone LTD\certificate issued on 06/07/07 (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: 39A leicester road salford manchester M7 4AS (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: 39A leicester road salford manchester M7 4AS (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
27 March 2007Incorporation (12 pages)
27 March 2007Incorporation (12 pages)