Company NameIvory Hair Limited
DirectorKelly Louise Saunders
Company StatusActive
Company Number06570845
CategoryPrivate Limited Company
Incorporation Date19 April 2008(16 years ago)

Business Activity

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

Directors

Director NameMrs Kelly Louise Saunders
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2008(1 day after company formation)
Appointment Duration16 years
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address17 Christmas Lane
High Halstow
Rochester
ME3 8SN
Secretary NameJaime Tomlinson
NationalityBritish
StatusCurrent
Appointed20 April 2008(1 day after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address30 Longfield Avenue
High Halstow
Rochester
Kent
ME3 8TD
Director NamePovey Little Directors Limited (Corporation)
StatusResigned
Appointed19 April 2008(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2008(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Contact

Telephone01268 699566
Telephone regionBasildon

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Kelly Alflatt
100.00%
Ordinary

Financials

Year2014
Net Worth£811
Cash£991
Current Liabilities£6,159

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Charges

18 September 2018Delivered on: 19 September 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 49 weston road, rochester ME2 3HB and registered at the land registry with title absolute under title number K83649.
Outstanding
18 September 2018Delivered on: 19 September 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 49 weston road, rochester ME2 3HB and registered at the land registry with title absolute under title number K83649.
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 49 weston road rochester.
Outstanding
2 March 2016Delivered on: 11 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
28 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
3 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
28 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
16 August 2019Termination of appointment of Povey Little Secretaries Limited as a secretary on 16 August 2019 (1 page)
24 May 2019Director's details changed for Kelly Alflatt on 1 May 2019 (2 pages)
24 May 2019Change of details for Kelly Alflatt as a person with significant control on 1 May 2019 (2 pages)
7 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
8 January 2019Satisfaction of charge 065708450002 in full (1 page)
8 January 2019Satisfaction of charge 065708450001 in full (1 page)
19 September 2018Registration of charge 065708450003, created on 18 September 2018 (28 pages)
19 September 2018Registration of charge 065708450004, created on 18 September 2018 (29 pages)
31 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
29 May 2018Director's details changed for Kelly Alflatt on 1 December 2017 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
11 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
8 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
6 May 2016Registration of charge 065708450002, created on 3 May 2016 (12 pages)
6 May 2016Registration of charge 065708450002, created on 3 May 2016 (12 pages)
11 March 2016Registration of charge 065708450001, created on 2 March 2016 (18 pages)
11 March 2016Registration of charge 065708450001, created on 2 March 2016 (18 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 July 2010Director's details changed (3 pages)
15 July 2010Director's details changed (3 pages)
9 July 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Kelly Alflatt on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Kelly Alflatt on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Kelly Alflatt on 1 October 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 June 2009Return made up to 19/04/09; full list of members (3 pages)
1 June 2009Return made up to 19/04/09; full list of members (3 pages)
25 April 2008Secretary appointed jaime tomlinson (2 pages)
25 April 2008Director appointed kelly alflatt (2 pages)
25 April 2008Director appointed kelly alflatt (2 pages)
25 April 2008Appointment terminated director povey little directors LIMITED (1 page)
25 April 2008Secretary appointed jaime tomlinson (2 pages)
25 April 2008Appointment terminated director povey little directors LIMITED (1 page)
19 April 2008Incorporation (13 pages)
19 April 2008Incorporation (13 pages)