Company NameI.T. Barbers Limited
DirectorsAnastasia Kokkinou and Ingrida Linkeviciene
Company StatusActive
Company Number07131828
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Anastasia Kokkinou
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address144 - 146
Fetter Lane
London
EC4A 1BT
Director NameMrs Ingrida Linkeviciene
Date of BirthNovember 1974 (Born 49 years ago)
NationalityLithuanian
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address144 - 146
Fetter Lane
London
EC4A 1BT
Secretary NameMrs Ingrida Linkeviciene
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address144 - 146
Fetter Lane
London
EC4A 1BT

Contact

Telephone020 74302498
Telephone regionLondon

Location

Registered Address144 -146 Fetter Lane
London
EC4A 1BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Anastasia Kokkkinou
50.00%
Ordinary
1 at £1Ingrida Linkeviciene
50.00%
Ordinary

Financials

Year2014
Net Worth£221
Cash£4
Current Liabilities£33,349

Accounts

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

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 2 days from now)

Charges

24 July 2012Delivered on: 28 July 2012
Persons entitled: Anastasia Kokkinou

Classification: Debenture
Secured details: £15,595.00 due or to become due from the company to the chargee.
Particulars: The below are the items subject to this debenture, and opposite the value of the item:- floor £2000, sofas £798, coffee tables £300. see image for full details.
Outstanding
8 July 2010Delivered on: 14 July 2010
Persons entitled: State Street Custodial Services (Jersey) Limited and Stralo 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: £9,546.75.
Outstanding

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
22 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
19 April 2023Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR England to 144 -146 Fetter Lane London EC4A 1BT on 19 April 2023 (1 page)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
12 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
7 May 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 3.3
(3 pages)
7 May 2020Change of details for Ms Anastasia Kokkinou as a person with significant control on 14 February 2020 (2 pages)
5 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 April 2020Consolidation of shares on 14 February 2020 (6 pages)
16 April 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 2.34
(8 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 January 2020Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 21 January 2020 (1 page)
27 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 March 2017 (1 page)
10 May 2017Micro company accounts made up to 31 March 2017 (1 page)
25 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (1 page)
20 December 2016Micro company accounts made up to 31 March 2016 (1 page)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2014Director's details changed for Miss Anastasia Kokkinou on 23 January 2013 (2 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Director's details changed for Miss Anastasia Kokkinou on 23 January 2013 (2 pages)
23 January 2014Secretary's details changed for Mrs Ingrida Linkeviciene on 22 January 2013 (1 page)
23 January 2014Director's details changed for Mrs Ingrida Linkeviciene on 22 January 2013 (2 pages)
23 January 2014Secretary's details changed for Mrs Ingrida Linkeviciene on 22 January 2013 (1 page)
23 January 2014Director's details changed for Mrs Ingrida Linkeviciene on 22 January 2013 (2 pages)
10 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 May 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
7 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 December 2012Registered office address changed from C/O Nicjholas Peters & Co 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from C/O Nicjholas Peters & Co 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 11 December 2012 (1 page)
4 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 4 December 2012 (1 page)
28 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
30 January 2012Director's details changed for Miss Anastasia Kokkkinou on 21 January 2012 (2 pages)
30 January 2012Director's details changed for Miss Anastasia Kokkkinou on 21 January 2012 (2 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 August 2011Registered office address changed from 5 Chigwell Road London E18 1LR on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 5 Chigwell Road London E18 1LR on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 5 Chigwell Road London E18 1LR on 5 August 2011 (1 page)
5 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
5 August 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
4 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
5 January 2011Registered office address changed from 5 Chigwell Road London E18 1LR on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 5 Chigwell Road London E18 1LR on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 5 Chigwell Road London E18 1LR on 5 January 2011 (1 page)
7 October 2010Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 7 October 2010 (1 page)
14 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2010Incorporation (24 pages)
21 January 2010Incorporation (24 pages)