Company NameThe Velvet Room (UK) Ltd
DirectorsAndrew Robert Johnson and Sinead Johnson
Company StatusActive
Company Number06929613
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew Robert Johnson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address58 White Hart Lane
Barnes
London
SW13 0PZ
Director NameMs Sinead Johnson
Date of BirthMay 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2023(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 White Hart Lane
Barnes
London
SW13 0PZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameSinead Kelly
Date of BirthMay 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address58 White Hart Lane
Barnes
London
SW13 0PZ
Director NameMrs Hilary Steele
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 St. Mary's Grove
Banres
London
SW13 0JA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethevelvetrooms.co.uk
Telephone020 83922444
Telephone regionLondon

Location

Registered Address58 White Hart Lane
Barnes
London
SW13 0PZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

1 at £1Andrew Johnson
5.00%
Ordinary C
1 at £1Andrew Johnson
5.00%
Ordinary D
1 at £1Andrew Johnson
5.00%
Ordinary E
1 at £1Andrew Johnson
5.00%
Ordinary F
8 at £1Andrew Johnson
40.00%
Ordinary A
8 at £1Andrew Johnson
40.00%
Ordinary B

Financials

Year2014
Net Worth£52,491
Cash£20,748
Current Liabilities£56,433

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

5 August 2011Delivered on: 10 August 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 58 white hart lane t/n TGL227772.
Outstanding

Filing History

5 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 August 2023Satisfaction of charge 1 in full (1 page)
19 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
8 February 2023Appointment of Ms Sinead Johnson as a director on 1 February 2023 (2 pages)
5 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 July 2022Confirmation statement made on 10 June 2022 with updates (5 pages)
29 March 2022Cessation of Andrew Robert Johnson as a person with significant control on 28 February 2022 (1 page)
29 March 2022Notification of Fifteen 10 Ltd as a person with significant control on 28 February 2022 (2 pages)
17 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
15 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20
(7 pages)
15 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20
(7 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 20
(5 pages)
14 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 20
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 20
(5 pages)
2 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 20
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 October 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
11 October 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
11 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
11 May 2012Termination of appointment of Sinead Kelly as a director (2 pages)
11 May 2012Registered office address changed from 17 Hertford Avenue East Sheen London SW14 8EF on 11 May 2012 (2 pages)
11 May 2012Termination of appointment of Sinead Kelly as a director (2 pages)
11 May 2012Registered office address changed from 17 Hertford Avenue East Sheen London SW14 8EF on 11 May 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for Sinead Kelly on 11 May 2011 (2 pages)
30 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for Andrew Robert Johnson on 19 May 2011 (2 pages)
30 June 2011Director's details changed for Andrew Robert Johnson on 19 May 2011 (2 pages)
30 June 2011Director's details changed for Sinead Kelly on 11 May 2011 (2 pages)
15 March 2011Termination of appointment of Hilary Steele as a director (1 page)
15 March 2011Termination of appointment of Hilary Steele as a director (1 page)
6 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (11 pages)
6 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (11 pages)
17 August 2009Director appointed hilary steele (1 page)
17 August 2009Director appointed hilary steele (1 page)
1 August 2009Ad 10/06/09\gbp si 1@1=1\gbp ic 17/18\ (2 pages)
1 August 2009Ad 10/06/09\gbp si 8@1=8\gbp ic 8/16\ (2 pages)
1 August 2009Ad 10/06/09\gbp si 1@1=1\gbp ic 16/17\ (2 pages)
1 August 2009Ad 10/06/09\gbp si 7@1=7\gbp ic 1/8\ (2 pages)
1 August 2009Ad 10/06/09\gbp si 1@1=1\gbp ic 16/17\ (2 pages)
1 August 2009Ad 10/06/09\gbp si 1@1=1\gbp ic 19/20\ (2 pages)
1 August 2009Ad 10/06/09\gbp si 1@1=1\gbp ic 18/19\ (2 pages)
1 August 2009Ad 10/06/09\gbp si 1@1=1\gbp ic 19/20\ (2 pages)
1 August 2009Ad 10/06/09\gbp si 8@1=8\gbp ic 8/16\ (2 pages)
1 August 2009Ad 10/06/09\gbp si 7@1=7\gbp ic 1/8\ (2 pages)
1 August 2009Ad 10/06/09\gbp si 1@1=1\gbp ic 17/18\ (2 pages)
1 August 2009Ad 10/06/09\gbp si 1@1=1\gbp ic 18/19\ (2 pages)
23 June 2009Director appointed andrew robert johnson (1 page)
23 June 2009Director appointed sinead kelly (1 page)
23 June 2009Director appointed sinead kelly (1 page)
23 June 2009Director appointed andrew robert johnson (1 page)
16 June 2009Appointment terminated director barbara kahan (1 page)
16 June 2009Appointment terminated director barbara kahan (1 page)
16 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
16 June 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
10 June 2009Incorporation (23 pages)
10 June 2009Incorporation (23 pages)