Company NameThe Salon Vs Limited
DirectorsSimon Finer and Artjom Miglan
Company StatusActive
Company Number07095834
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Simon Finer
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDecadence Salon 36 Store Street
London
WC1E 7BS
Director NameMr Artjom Miglan
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityEstonian
StatusCurrent
Appointed18 November 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDecadence Salon 36 Store Street
London
WC1E 7BS
Director NameMr Vuk Bulatovic
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Royal Westminster Lodge
3 Elverton Street
London
SW1P 2QW
Director NameMs Slavica Bulatovic
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(7 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Store Street
London
WC1 7BS

Location

Registered AddressDecadence Salon
36 Store Street
London
WC1E 7BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Slavica Bulatovic
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,466
Cash£10,717
Current Liabilities£100,683

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 Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

19 January 2011Delivered on: 26 January 2011
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £17,499.97 and any other sums paid in the account see image for full details.
Outstanding

Filing History

20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 November 2019Cessation of Slavica Bulatovic as a person with significant control on 18 November 2019 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
20 November 2019Appointment of Mr Artjom Miglan as a director on 18 November 2019 (2 pages)
20 November 2019Appointment of Mr Simon Finer as a director on 18 November 2019 (2 pages)
20 November 2019Notification of Simon Finer as a person with significant control on 18 November 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 February 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(3 pages)
9 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1
(3 pages)
21 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1
(3 pages)
21 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 June 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
10 June 2011Termination of appointment of a director (2 pages)
10 June 2011Termination of appointment of a director (2 pages)
10 June 2011Termination of appointment of Vuk Bulatovic as a director (1 page)
10 June 2011Termination of appointment of Vuk Bulatovic as a director (1 page)
10 June 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
9 June 2011Termination of appointment of Vuk Bulatovic as a director (1 page)
9 June 2011Termination of appointment of Vuk Bulatovic as a director (1 page)
3 June 2011Termination of appointment of a secretary (2 pages)
3 June 2011Termination of appointment of a secretary (2 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2010Appointment of Slavica Bulatovic as a director (3 pages)
29 July 2010Appointment of Slavica Bulatovic as a director (3 pages)
4 December 2009Incorporation (22 pages)
4 December 2009Incorporation (22 pages)