Company NameHand, Hair And Beauty Ltd
DirectorFrederick Johannes Jansen
Company StatusActive
Company Number07691783
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameFrederick Johannes Jansen
Date of BirthJanuary 1978 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed12 July 2011(1 week, 1 day after company formation)
Appointment Duration12 years, 9 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address60 Church Path
London
W4 5BJ
Director NameFrederick Johannes Stephanus
Date of BirthJanuary 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address60 Church Path
London
W4 5BJ

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Frederick Johannes Stephanus
100.00%
Ordinary

Financials

Year2014
Turnover£90,754
Gross Profit£73,264
Net Worth£28
Cash£7,002
Current Liabilities£6,974

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
8 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
19 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
2 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
21 February 2017Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page)
21 February 2017Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page)
5 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 December 2015Total exemption full accounts made up to 31 July 2015 (10 pages)
15 December 2015Total exemption full accounts made up to 31 July 2015 (10 pages)
21 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
2 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
2 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
28 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(3 pages)
28 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(3 pages)
28 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(3 pages)
7 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
7 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
21 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
27 February 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
27 February 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
16 August 2011Appointment of Frederick Johannes Jansen as a director (2 pages)
16 August 2011Termination of appointment of Frederick Stephanus as a director (1 page)
16 August 2011Termination of appointment of Frederick Stephanus as a director (1 page)
16 August 2011Appointment of Frederick Johannes Jansen as a director (2 pages)
4 July 2011Incorporation (34 pages)
4 July 2011Incorporation (34 pages)