Company NameSalon Sixteen Limited
DirectorsRosemary Kathrine Packham-Boyns and Kevin Packham-Boyns
Company StatusActive
Company Number06931726
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Previous NamePicton Hotel Limited

Business Activity

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

Directors

Director NameMrs Rosemary Kathrine Packham-Boyns
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address9 Madeline Road
Petersfield
Hampshire
GU31 4AL
Director NameMr Kevin Packham-Boyns
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Madeline Road
Petersfield
Hampshire
GU31 4AL
Director NameMr Graham Robert Ball
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Borough Road
Petersfield
Hampshire
GU32 3LD

Contact

Websitesalonsixteen.co.uk

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

75 at £1Rosemary Katherine Packham-boynes
75.00%
Ordinary
25 at £1Kevin Packham-boyns
25.00%
Ordinary

Financials

Year2014
Net Worth£40,666
Cash£26,501
Current Liabilities£101,176

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

31 March 2015Delivered on: 1 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 16A lavant street peterefield hampshire.
Outstanding
10 February 2015Delivered on: 10 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
23 June 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
29 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
28 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
9 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
16 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
12 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
15 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
11 June 2019Director's details changed for Mr Kevin Packham-Boyns on 11 June 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
1 December 2017Appointment of Mr Kevin Packham-Boyns as a director on 1 December 2017 (2 pages)
1 December 2017Appointment of Mr Kevin Packham-Boyns as a director on 1 December 2017 (2 pages)
28 June 2017Notification of Rosemary Kathrine Packham-Boyns as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
28 June 2017Notification of Kevin Packham-Boyns as a person with significant control on 13 February 2017 (2 pages)
28 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
28 June 2017Notification of Kevin Packham-Boyns as a person with significant control on 13 February 2017 (2 pages)
28 June 2017Notification of Rosemary Kathrine Packham-Boyns as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Rosemary Kathrine Packham-Boyns as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Kevin Packham-Boyns as a person with significant control on 28 June 2017 (2 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(3 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 10,000
(6 pages)
22 October 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 10,000
(6 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
1 April 2015Registration of charge 069317260002, created on 31 March 2015 (10 pages)
1 April 2015Registration of charge 069317260002, created on 31 March 2015 (10 pages)
10 February 2015Registration of charge 069317260001, created on 10 February 2015 (23 pages)
10 February 2015Registration of charge 069317260001, created on 10 February 2015 (23 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 September 2011Termination of appointment of Graham Ball as a director (1 page)
27 September 2011Appointment of Mrs Rosemary Kathrine Packham-Boyns as a director (2 pages)
27 September 2011Appointment of Mrs Rosemary Kathrine Packham-Boyns as a director (2 pages)
27 September 2011Termination of appointment of Graham Ball as a director (1 page)
14 September 2011Company name changed picton hotel LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2011Company name changed picton hotel LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
11 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Graham Robert Ball on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Graham Robert Ball on 11 June 2010 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 June 2009Incorporation (18 pages)
11 June 2009Incorporation (18 pages)