Company NameBen Wilson Barbers Limited
DirectorBenjamin Terance Wilson
Company StatusActive
Company Number07655090
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)

Business Activity

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

Director

Director NameMr Benjamin Terance Wilson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleBarber
Country of ResidenceEngland
Correspondence Address168b Main Road
Romford
RM2 5HS

Location

Registered Address168b Main Road
Romford
RM2 5HS
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

1 at £1Benjamin Terance Wilson
100.00%
Ordinary

Financials

Year2014
Turnover£72,854
Gross Profit£67,663
Net Worth£190
Cash£853
Current Liabilities£11,189

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

12 June 2018Delivered on: 14 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 168B main road, gidea park, romford, essex.
Outstanding
16 April 2018Delivered on: 19 April 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

27 March 2024Micro company accounts made up to 30 June 2023 (9 pages)
14 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
25 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
27 September 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (8 pages)
19 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
11 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
19 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
14 June 2018Registration of charge 076550900002, created on 12 June 2018 (36 pages)
19 April 2018Registration of charge 076550900001, created on 16 April 2018 (41 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
2 July 2017Notification of Ben Wilson as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
2 July 2017Notification of Ben Wilson as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
3 March 2017Amended total exemption full accounts made up to 30 June 2016 (8 pages)
3 March 2017Amended total exemption full accounts made up to 30 June 2016 (8 pages)
9 February 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 168B Main Road Romford RM2 5HS on 9 February 2017 (1 page)
9 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 February 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 168B Main Road Romford RM2 5HS on 9 February 2017 (1 page)
9 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Benjamin Terance Wilson on 1 January 2016 (2 pages)
5 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Director's details changed for Mr Benjamin Terance Wilson on 1 January 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
15 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
15 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
25 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Director's details changed for Mr Benjamin Terance Wilson on 1 June 2014 (2 pages)
25 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Director's details changed for Mr Benjamin Terance Wilson on 1 June 2014 (2 pages)
25 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Director's details changed for Mr Benjamin Terance Wilson on 1 June 2014 (2 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 12 March 2014 (1 page)
28 November 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
28 November 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
10 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
17 September 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
17 September 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)