Company NameMe Me's Hairdressing Salon Limited
DirectorsKimberley Leigh Anne Hayes and Gillian Hayes
Company StatusActive
Company Number06323796
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Kimberley Leigh Anne Hayes
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address98 Beverley Way
London
SW20 0AQ
Secretary NameFabia Jo Hayes
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address98 Beverley Way
London
SW20 0AQ
Director NameMs Gillian Hayes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2020(13 years after company formation)
Appointment Duration3 years, 9 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address635 Fulham Road
London
SW6 5UQ
Director NameMs Gillian Hayes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address98 Beverley Way
London
SW20 0AQ
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone020 77312132
Telephone regionLondon

Location

Registered Address635 Fulham Road
London
SW6 5UQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Gillian Hayes
50.00%
Ordinary
1 at £1Kimberley Leigh Anne Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,136
Cash£8,161
Current Liabilities£34,358

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

16 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Notification of Kimberley Leigh Ann Hayes as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 August 2014Director's details changed for Gillian Hayes on 1 May 2014 (2 pages)
14 August 2014Director's details changed for Kimberley Leigh Anne Hayes on 1 May 2014 (2 pages)
14 August 2014Director's details changed for Kimberley Leigh Anne Hayes on 1 May 2014 (2 pages)
14 August 2014Secretary's details changed for Fabia Jo Hayes on 1 May 2014 (1 page)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Director's details changed for Gillian Hayes on 1 May 2014 (2 pages)
14 August 2014Secretary's details changed for Fabia Jo Hayes on 1 May 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 August 2010Director's details changed for Kimberley Leigh Anne Hayes on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Gillian Hayes on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Gillian Hayes on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Kimberley Leigh Anne Hayes on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 August 2009Return made up to 25/07/09; full list of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from 635 fulham road london SW6 5UA united kingdom (1 page)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 October 2008Return made up to 25/07/08; full list of members (4 pages)
30 October 2008Ad 29/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 April 2008Registered office changed on 03/04/2008 from 56 kinnoul road hammersmith london W6 8NQ (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Registered 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 2007New secretary appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
25 July 2007Incorporation (14 pages)