London
SW20 0AQ
Secretary Name | Fabia Jo Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Beverley Way London SW20 0AQ |
Director Name | Ms Gillian Hayes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2020(13 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 635 Fulham Road London SW6 5UQ |
Director Name | Ms Gillian Hayes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 98 Beverley Way London SW20 0AQ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Telephone | 020 77312132 |
---|---|
Telephone region | London |
Registered Address | 635 Fulham Road London SW6 5UQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Gillian Hayes 50.00% Ordinary |
---|---|
1 at £1 | Kimberley Leigh Anne Hayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,136 |
Cash | £8,161 |
Current Liabilities | £34,358 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
16 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
---|---|
26 July 2017 | Notification of Kimberley Leigh Ann Hayes as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 August 2014 | Director's details changed for Gillian Hayes on 1 May 2014 (2 pages) |
14 August 2014 | Director's details changed for Kimberley Leigh Anne Hayes on 1 May 2014 (2 pages) |
14 August 2014 | Director's details changed for Kimberley Leigh Anne Hayes on 1 May 2014 (2 pages) |
14 August 2014 | Secretary's details changed for Fabia Jo Hayes on 1 May 2014 (1 page) |
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Gillian Hayes on 1 May 2014 (2 pages) |
14 August 2014 | Secretary's details changed for Fabia Jo Hayes on 1 May 2014 (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 August 2010 | Director's details changed for Kimberley Leigh Anne Hayes on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Gillian Hayes on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Gillian Hayes on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Kimberley Leigh Anne Hayes on 1 October 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 635 fulham road london SW6 5UA united kingdom (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 October 2008 | Return made up to 25/07/08; full list of members (4 pages) |
30 October 2008 | Ad 29/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 56 kinnoul road hammersmith london W6 8NQ (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Incorporation (14 pages) |