Company NameStone Hair Salon Limited
DirectorDaniel John Stone
Company StatusActive
Company Number07154502
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Daniel John Stone
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Secretary NameKirsty Emma Sinclair
StatusCurrent
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR

Contact

Websitestonehairsalon.co.uk
Telephone01732 444763
Telephone regionSevenoaks

Location

Registered Address19 Montpelier Avenue
Bexley
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,162
Cash£18,167
Current Liabilities£39,556

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
6 March 2023Confirmation statement made on 11 February 2023 with updates (5 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
11 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
4 March 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
13 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
14 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
14 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
16 March 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
16 March 2018Notification of Kirsty Emma Sinclair as a person with significant control on 11 April 2017 (2 pages)
16 March 2018Notification of Daniel John Stone as a person with significant control on 11 April 2017 (2 pages)
22 February 2018Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 19 Montpelier Avenue Bexley DA5 3AP on 22 February 2018 (1 page)
1 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
16 April 2014Director's details changed for Daniel John Stone on 5 November 2013 (2 pages)
16 April 2014Director's details changed for Daniel John Stone on 5 November 2013 (2 pages)
16 April 2014Director's details changed for Daniel John Stone on 5 November 2013 (2 pages)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 July 2013Secretary's details changed for Kirsty Emma Sinclair on 4 July 2013 (2 pages)
5 July 2013Secretary's details changed for Kirsty Emma Sinclair on 4 July 2013 (2 pages)
5 July 2013Secretary's details changed for Kirsty Emma Sinclair on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from 32 Blackmead Riverhead Sevenoaks Kent TN13 2QU on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 32 Blackmead Riverhead Sevenoaks Kent TN13 2QU on 4 July 2013 (1 page)
4 July 2013Director's details changed for Daniel John Stone on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Daniel John Stone on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from 32 Blackmead Riverhead Sevenoaks Kent TN13 2QU on 4 July 2013 (1 page)
4 July 2013Director's details changed for Daniel John Stone on 4 July 2013 (2 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
12 October 2011Second filing of AR01 previously delivered to Companies House made up to 11 February 2011 (16 pages)
12 October 2011Second filing of AR01 previously delivered to Companies House made up to 11 February 2011 (16 pages)
11 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/10/11
(15 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/10/11
(15 pages)
9 November 2010Current accounting period extended from 28 February 2011 to 31 July 2011 (3 pages)
9 November 2010Current accounting period extended from 28 February 2011 to 31 July 2011 (3 pages)
28 October 2010Resolutions
  • RES13 ‐ Allocation of shares 01/08/2010
(1 page)
28 October 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(4 pages)
28 October 2010Resolutions
  • RES13 ‐ Allocation of shares 01/08/2010
(1 page)
28 October 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(4 pages)
28 October 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(4 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)