Epsom
Surrey
KT18 7PF
Director Name | Mrs Hannah Davis |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Secretary Name | Kimberley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Pavilions Byfleet Surrey KT14 7BQ |
Website | clayhairsalon.com |
---|---|
Telephone | 01372 844446 |
Telephone region | Esher |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £0.001 | James Edward Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,792 |
Cash | £29,263 |
Current Liabilities | £54,721 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
11 April 2019 | Delivered on: 15 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
27 April 2010 | Delivered on: 15 May 2010 Persons entitled: Ashok Patel Divyangini Patel Ramesh Patel and Ranjan Patel Classification: Rent deposit deed Secured details: £2875.00 due or to become due from the company to the chargee. Particulars: Rent deposit of £2875.00. Outstanding |
29 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
28 August 2020 | Previous accounting period shortened from 30 November 2020 to 31 December 2019 (1 page) |
28 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
15 April 2019 | Registration of charge 069137350002, created on 11 April 2019 (61 pages) |
15 March 2019 | Satisfaction of charge 1 in full (1 page) |
14 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
30 January 2019 | Appointment of Mrs Hannah Davis as a director on 29 January 2019 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
29 March 2018 | Registered office address changed from 5 High Street Oxshott Surrey KT22 0JP to 8-10 South Street Epsom Surrey KT18 7PF on 29 March 2018 (1 page) |
29 March 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2016 | Registered office address changed from 5 Heath Buildings High Street Oxshott Leatherhead Surrey KT22 0JP to 5 High Street Oxshott Surrey KT22 0JP on 18 January 2016 (1 page) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Registered office address changed from 5 Heath Buildings High Street Oxshott Leatherhead Surrey KT22 0JP to 5 High Street Oxshott Surrey KT22 0JP on 18 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
11 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 March 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
9 March 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
14 January 2011 | Registered office address changed from Downland Cottage Dorking Road Gomshall Surrey GU5 9NY on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from Downland Cottage Dorking Road Gomshall Surrey GU5 9NY on 14 January 2011 (1 page) |
24 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr James Edward Davis on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr James Edward Davis on 24 June 2010 (2 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Director's details changed for Mr James Edward Davis on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr James Edward Davis on 24 June 2010 (2 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2010 | Registered office address changed from 5 the Pavilions Byfleet Surrey KT14 7BQ on 12 February 2010 (1 page) |
12 February 2010 | Termination of appointment of Kimberley Smith as a secretary (1 page) |
12 February 2010 | Termination of appointment of Kimberley Smith as a secretary (1 page) |
12 February 2010 | Registered office address changed from 5 the Pavilions Byfleet Surrey KT14 7BQ on 12 February 2010 (1 page) |
22 May 2009 | Incorporation (18 pages) |
22 May 2009 | Incorporation (18 pages) |