Company NameSebhair Ltd
DirectorSebastien Nabeth
Company StatusActive
Company Number07450570
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Sebastien Nabeth
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed25 November 2010(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address15 Thackeray Street
London
W8 5ET
Director NameElaine Nabeth
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(8 years, 1 month after company formation)
Appointment Duration10 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thackeray Street
London
W8 5ET

Contact

Websitewww.sebastienhairsalon.com/
Email address[email protected]
Telephone020 79372946
Telephone regionLondon

Location

Registered Address15 Thackeray Street
London
W8 5ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,707
Cash£29,295
Current Liabilities£30,884

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

22 September 2020Amended total exemption full accounts made up to 30 November 2019 (9 pages)
13 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
14 January 2020Director's details changed for Mr Sebastien Nabeth on 14 January 2020 (2 pages)
14 January 2020Change of details for Mr Sebastien Nabeth as a person with significant control on 14 January 2020 (2 pages)
26 November 2019Termination of appointment of Elaine Nabeth as a director on 15 November 2019 (1 page)
26 November 2019Cessation of Elaine Nabeth as a person with significant control on 15 November 2019 (1 page)
26 November 2019Change of details for Mr Sebastien Nabeth as a person with significant control on 15 November 2019 (2 pages)
30 July 2019Change of details for Elaine Nabeth as a person with significant control on 30 July 2019 (2 pages)
30 July 2019Director's details changed for Mr Sebastien Nabeth on 30 July 2019 (2 pages)
30 July 2019Change of details for Mr Sebastien Nabeth as a person with significant control on 30 July 2019 (2 pages)
30 July 2019Director's details changed for Elaine Nabeth on 30 July 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
17 January 2019Appointment of Elaine Nabeth as a director on 17 January 2019 (2 pages)
27 June 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
2 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
12 July 2017Change of details for Mr Sebastien Nabeth as a person with significant control on 14 June 2017 (2 pages)
12 July 2017Change of details for Mr Sebastien Nabeth as a person with significant control on 14 June 2017 (2 pages)
11 July 2017Notification of Elaine Nabeth as a person with significant control on 14 June 2017 (2 pages)
11 July 2017Notification of Elaine Nabeth as a person with significant control on 14 June 2017 (2 pages)
11 July 2017Notification of Elaine Nabeth as a person with significant control on 11 July 2017 (2 pages)
29 June 2017Director's details changed for Mr Sebastien Nabeth on 29 June 2017 (2 pages)
29 June 2017Change of details for Mr Sebastien Nabeth as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Change of details for Mr Sebastien Nabeth as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Sebastien Nabeth on 29 June 2017 (2 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 May 2016Director's details changed for Mr Sebastien Nabeth on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Sebastien Nabeth on 19 May 2016 (2 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 150
(3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 150
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 150
(3 pages)
5 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 150
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 February 2014Registered office address changed from 15 Thackeray Street London W8 5ET England on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Po Box Office 4 219 Kensington High Street London W8 6BD England on 28 February 2014 (1 page)
28 February 2014Director's details changed for Mr Sebastien Nabeth on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from Po Box Office 4 219 Kensington High Street London W8 6BD England on 28 February 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 150
(3 pages)
28 February 2014Director's details changed for Mr Sebastien Nabeth on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from 15 Thackeray Street London W8 5ET England on 28 February 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 150
(3 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
27 November 2012Registered office address changed from 180 Upper Bridge Road Chelmsford Essex CM2 0AY United Kingdom on 27 November 2012 (1 page)
27 November 2012Director's details changed for Sebastien Nabeth on 26 November 2012 (3 pages)
27 November 2012Director's details changed for Sebastien Nabeth on 26 November 2012 (3 pages)
27 November 2012Registered office address changed from 180 Upper Bridge Road Chelmsford Essex CM2 0AY United Kingdom on 27 November 2012 (1 page)
1 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 December 2011Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 20 December 2011 (1 page)
20 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)