Company NameClay Hair Limited
DirectorsJames Edward Davis and Hannah Davis
Company StatusActive
Company Number06913735
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Edward Davis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMrs Hannah Davis
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Secretary NameKimberley Smith
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 The Pavilions
Byfleet
Surrey
KT14 7BQ

Contact

Websiteclayhairsalon.com
Telephone01372 844446
Telephone regionEsher

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £0.001James Edward Davis
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,792
Cash£29,263
Current Liabilities£54,721

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

11 April 2019Delivered on: 15 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 April 2010Delivered 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

Filing History

29 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
28 August 2020Previous accounting period shortened from 30 November 2020 to 31 December 2019 (1 page)
28 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
15 April 2019Registration of charge 069137350002, created on 11 April 2019 (61 pages)
15 March 2019Satisfaction of charge 1 in full (1 page)
14 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 January 2019Appointment of Mrs Hannah Davis as a director on 29 January 2019 (2 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
29 March 2018Registered 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 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2016Registered 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 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Registered 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 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
11 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
17 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 March 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
9 March 2011Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
14 January 2011Registered office address changed from Downland Cottage Dorking Road Gomshall Surrey GU5 9NY on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Downland Cottage Dorking Road Gomshall Surrey GU5 9NY on 14 January 2011 (1 page)
24 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr James Edward Davis on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Mr James Edward Davis on 24 June 2010 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Director's details changed for Mr James Edward Davis on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Mr James Edward Davis on 24 June 2010 (2 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2010Registered office address changed from 5 the Pavilions Byfleet Surrey KT14 7BQ on 12 February 2010 (1 page)
12 February 2010Termination of appointment of Kimberley Smith as a secretary (1 page)
12 February 2010Termination of appointment of Kimberley Smith as a secretary (1 page)
12 February 2010Registered office address changed from 5 the Pavilions Byfleet Surrey KT14 7BQ on 12 February 2010 (1 page)
22 May 2009Incorporation (18 pages)
22 May 2009Incorporation (18 pages)