Company NameFabienne S Limited
DirectorFabienne Veronique Segarra
Company StatusActive
Company Number07281356
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameFabienne Veronique Segarra
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address219 A Lower Mortlake Road
Richmond
Surrey
TW9 2LN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameUma Thamilini Nagaratnam
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address219 A Lower Mortlake Road
Richmond
Surrey
TW9 2LN

Contact

Telephone020 89482215
Telephone regionLondon

Location

Registered Address219 A Lower Mortlake Road
Richmond
Surrey
TW9 2LN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

100 at £1Miss Fabienne V. Segarra
100.00%
Ordinary

Financials

Year2014
Net Worth£4,909
Cash£16,118
Current Liabilities£35,748

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Filing History

21 September 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
7 June 2017Termination of appointment of Uma Thamilini Nagaratnam as a secretary on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Uma Thamilini Nagaratnam as a secretary on 7 June 2017 (1 page)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (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 100
(4 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 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (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
(4 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
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 July 2013Director's details changed for Fabienne Veronique Segarra on 11 June 2010 (2 pages)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
9 July 2013Director's details changed for Fabienne Veronique Segarra on 11 June 2010 (2 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (2 pages)
6 December 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (2 pages)
4 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (13 pages)
4 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (13 pages)
15 July 2010Current accounting period shortened from 30 June 2011 to 31 May 2011 (2 pages)
15 July 2010Current accounting period shortened from 30 June 2011 to 31 May 2011 (2 pages)
21 June 2010Appointment of Fabienne Veronique Segarra as a director (3 pages)
21 June 2010Appointment of Uma Thamilini Nagaratnam as a secretary (3 pages)
21 June 2010Registered office address changed from Central House 124 High Street Hampton Hill Hampton Middlesex TW12 1NS on 21 June 2010 (1 page)
21 June 2010Appointment of Fabienne Veronique Segarra as a director (3 pages)
21 June 2010Appointment of Uma Thamilini Nagaratnam as a secretary (3 pages)
21 June 2010Registered office address changed from Central House 124 High Street Hampton Hill Hampton Middlesex TW12 1NS on 21 June 2010 (1 page)
15 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 June 2010 (1 page)
15 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 June 2010 (1 page)
14 June 2010Termination of appointment of Graham Cowan as a director (1 page)
14 June 2010Termination of appointment of Graham Cowan as a director (1 page)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)