Company NameTantastic Hair Nails & Beauty Ltd
DirectorMunuse Huseyin Ahmet
Company StatusActive
Company Number06444532
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Munuse Huseyin Ahmet
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address104 Connaught Avenue
Enfield
Middlesex
EN1 3DP
Secretary NameAli Ahmet
NationalityBritish
StatusCurrent
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Connaught Avenue
Enfield
Middlesex
EN1 3DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Munuse Huseyin Ahmet
100.00%
Ordinary

Financials

Year2014
Net Worth£2,137
Cash£1,226
Current Liabilities£16,341

Accounts

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

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

16 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
9 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 October 2018Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 11 October 2018 (1 page)
30 January 2018Confirmation statement made on 4 December 2017 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Director's details changed for Munuse Huseyin Ahmet on 1 September 2015 (2 pages)
20 January 2016Secretary's details changed for Ali Ahmet on 1 September 2015 (1 page)
20 January 2016Director's details changed for Munuse Huseyin Ahmet on 1 September 2015 (2 pages)
20 January 2016Secretary's details changed for Ali Ahmet on 1 September 2015 (1 page)
20 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
15 June 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 10,100.00
(4 pages)
15 June 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 10,100.00
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2010Director's details changed for Munuse Huseyin Ahmet on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Munuse Huseyin Ahmet on 18 January 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 May 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
15 May 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
6 February 2009Return made up to 04/12/08; full list of members (3 pages)
6 February 2009Return made up to 04/12/08; full list of members (3 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Ad 04/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Ad 04/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Secretary resigned (1 page)
4 December 2007Incorporation (9 pages)
4 December 2007Incorporation (9 pages)