Company NameTracie Giles Limited
Company StatusActive
Company Number07611344
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)

Business Activity

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

Directors

Director NameMr Wael Ballouk
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityLebanese
StatusCurrent
Appointed09 August 2023(12 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address98 Harley Street
London
W1G 7HZ
Director NameMr Stefano Malagoli
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed09 August 2023(12 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleInvestment Professional
Country of ResidenceItaly
Correspondence Address98 Harley Street
London
W1G 7HZ
Director NameMs Valentina Petrone
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed09 August 2023(12 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address98 Harley Street
London
W1G 7HZ
Director NameMrs Francesca Roni
Date of BirthMay 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed09 August 2023(12 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Harley Street
London
W1G 7HZ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMs Tracy Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Herts
EN4 9EE
Director NameMiss Charlotte Giles
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Mark Rowland Clement
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS

Contact

Websitetraciegiles.co.uk
Telephone01271 080108
Telephone regionBarnstaple

Location

Registered Address98 Harley Street
London
W1G 7HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Charlotte Giles
50.00%
Ordinary
50 at £1Tracy Giles
50.00%
Ordinary

Financials

Year2014
Net Worth£244,426
Cash£378,317
Current Liabilities£234,296

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks, 1 day ago)
Next Return Due19 April 2025 (12 months from now)

Charges

9 August 2023Delivered on: 10 August 2023
Persons entitled: Oaknorth Bank PLC, as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

11 September 2023Previous accounting period extended from 31 March 2023 to 30 April 2023 (1 page)
23 August 2023Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
18 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 August 2023Memorandum and Articles of Association (29 pages)
11 August 2023Registered office address changed from Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to 98 Harley Street London W1G 7HZ on 11 August 2023 (1 page)
10 August 2023Termination of appointment of Tracy Giles as a director on 9 August 2023 (1 page)
10 August 2023Cessation of Tracy Giles as a person with significant control on 9 August 2023 (1 page)
10 August 2023Appointment of Mrs Valentina Petrone as a director on 9 August 2023 (2 pages)
10 August 2023Notification of Tpc Group Limited as a person with significant control on 9 August 2023 (2 pages)
10 August 2023Appointment of Mrs Francesca Roni as a director on 9 August 2023 (2 pages)
10 August 2023Termination of appointment of Charlotte Giles as a director on 9 August 2023 (1 page)
10 August 2023Registration of charge 076113440001, created on 9 August 2023 (35 pages)
10 August 2023Cessation of Charlotte Giles as a person with significant control on 9 August 2023 (1 page)
10 August 2023Appointment of Mr Wael Ballouk as a director on 9 August 2023 (2 pages)
10 August 2023Appointment of Mr Stefano Malagoli as a director on 9 August 2023 (2 pages)
21 July 2023Second filing of Confirmation Statement dated 5 April 2023 (3 pages)
18 April 202305/04/23 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 21/07/23
(5 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
3 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ratification 28/10/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 November 2022Change of share class name or designation (2 pages)
3 November 2022Change of share class name or designation (2 pages)
9 May 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
14 June 2021Termination of appointment of Mark Rowland Clement as a director on 13 June 2021 (1 page)
17 May 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
20 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 June 2019Appointment of Mr Mark Rowland Clement as a director on 6 April 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 May 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
25 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
15 March 2017Annual return made up to 5 April 2016 with a full list of shareholders (6 pages)
15 March 2017Annual return made up to 5 April 2016 with a full list of shareholders (6 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
4 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
1 June 2015Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 1 June 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 August 2014Appointment of Miss Charlotte Giles as a director on 23 June 2014 (2 pages)
21 August 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
21 August 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
21 August 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
21 August 2014Appointment of Miss Charlotte Giles as a director on 23 June 2014 (2 pages)
16 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
28 April 2011Appointment of Tracie Giles as a director (2 pages)
28 April 2011Termination of appointment of Andrew Davis as a director (1 page)
28 April 2011Appointment of Tracie Giles as a director (2 pages)
28 April 2011Termination of appointment of Andrew Davis as a director (1 page)
20 April 2011Incorporation (43 pages)
20 April 2011Incorporation (43 pages)