Company NameHead Candi Limited
DirectorsMichele Elaine Faust and Katie Ellery
Company StatusActive - Proposal to Strike off
Company Number07107716
CategoryPrivate Limited Company
Incorporation Date17 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 NameMichele Elaine Faust
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street 2 High Street
Ewell
SM7 1SJ
Secretary NameMichele Faust
StatusCurrent
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 High Street
Ewell
Epsom
Surrey
KT17 1SJ
Director NameKatie Ellery
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Burwood Road
Hersham
Surrey
KT12 4AE

Contact

Websiteheadcandi.com
Email address[email protected]
Telephone020 83935511
Telephone regionLondon

Location

Registered Address2 High Street
Ewell
Epsom
Surrey
KT17 1SJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michele Faust
50.00%
Ordinary
1 at £1Michele Faust
50.00%
Ordinary A

Financials

Year2014
Net Worth-£38,655
Cash£1,274
Current Liabilities£40,454

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 March 2021 (3 years, 1 month ago)
Next Return Due22 March 2022 (overdue)

Filing History

4 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 March 2018Cessation of Michele Elaine Faust as a person with significant control on 1 January 2018 (1 page)
14 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
8 March 2017Appointment of Katie Ellery as a director on 8 March 2017 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Appointment of Katie Ellery as a director on 8 March 2017 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
29 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(4 pages)
4 January 2015Director's details changed for Michele Elaine Faust on 6 March 2012 (2 pages)
4 January 2015Director's details changed for Michele Elaine Faust on 6 March 2012 (2 pages)
4 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(4 pages)
4 January 2015Director's details changed for Michele Elaine Faust on 6 March 2012 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 January 2013Director's details changed for Michele Elaine Faust on 7 January 2013 (2 pages)
10 January 2013Director's details changed for Michele Elaine Faust on 7 January 2013 (2 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
10 January 2013Director's details changed for Michele Elaine Faust on 7 January 2013 (2 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
9 January 2013Secretary's details changed for Michele Faust on 9 June 2012 (1 page)
9 January 2013Secretary's details changed for Michele Faust on 9 June 2012 (1 page)
9 January 2013Secretary's details changed for Michele Faust on 9 June 2012 (1 page)
12 November 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
12 November 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
13 March 2012Registered office address changed from 38 High Street Ewell Epsom Surrey KT17 1RW on 13 March 2012 (1 page)
13 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
13 March 2012Registered office address changed from 38 High Street Ewell Epsom Surrey KT17 1RW on 13 March 2012 (1 page)
31 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
16 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
16 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)